Company NameNottingham Greyhound Stadium Limited
Company StatusActive
Company Number02342222
CategoryPrivate Limited Company
Incorporation Date1 February 1989(35 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMs Rachel Emma Corden
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1997(8 years, 2 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNottingham Greyhound Stadium Ltd Colwick Park
Colwick
Nottingham
Nottinghamshire
NG2 4BE
Secretary NameMs Megan Joy Hill
StatusCurrent
Appointed23 March 2020(31 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Mark Spincer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(31 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed05 May 2021(32 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameLesley Whittingham
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 04 April 1997)
RoleCompany Director
Correspondence Address2 Braintree Close
Breadsall
Derby
Derbyshire
DE21 4DR
Director NameMr Albert Littlewood
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(3 years after company formation)
Appointment Duration28 years (resigned 21 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 South View Close
Loxley
Sheffield
South Yorkshire
S6 6SY
Secretary NameLesley Whittingham
NationalityBritish
StatusResigned
Appointed01 February 1992(3 years after company formation)
Appointment Duration27 years, 9 months (resigned 16 November 2019)
RoleCompany Director
Correspondence Address123 St Andrews View
Derby
DE21 4EW
Director NameMr Nathan Terence Corden
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(6 years, 5 months after company formation)
Appointment Duration24 years, 8 months (resigned 21 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNottingham Greyhound Stadium Colwick Road
Nottingham
NG2 4BE
Secretary NameRachel Emma Corden
StatusResigned
Appointed16 November 2019(30 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 March 2020)
RoleCompany Director
Correspondence AddressNottingham Greyhound Stadium
Colwick Park
Nottingham
NG2 4BE
Director NameMr Martin John Cruddace
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2020(31 years after company formation)
Appointment Duration7 months (resigned 24 September 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Kevin Stuart Robertson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2020(31 years after company formation)
Appointment Duration7 months (resigned 24 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Bradley David Hunt
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2020(31 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP

Contact

Websitenottinghamdogs.com
Telephone0115 9103333
Telephone regionNottingham

Location

Registered Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Wickmere LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£804,753
Cash£71,619
Current Liabilities£391,045

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return1 February 2024 (3 months, 1 week ago)
Next Return Due15 February 2025 (9 months, 1 week from now)

Charges

21 December 2020Delivered on: 29 December 2020
Persons entitled: Tfb (Mortgages) Designated Activity Company

Classification: A registered charge
Particulars: Nottingham greyhound stadium, colwick road, nottingham, NG2 4BE (title number: NT549619).
Outstanding
12 July 2013Delivered on: 25 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 February 2000Delivered on: 4 February 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a land and buildings lying to the south of colwick road colwick and including the greyhound racing stadium and ancillary offices nottingham nottinghamshire t/no: NT118043. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 February 2005Delivered on: 16 March 2005
Satisfied on: 31 October 2015
Persons entitled: Coors Brewers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a nottingham greyhound stadium, colwick park, nottingham, by way of fixed charge all moveable plant equipment furniture and all other fittings and by way of assignment the goodwill and the benefit of the justices licence and/or registration certificate and all other licences certificates.
Fully Satisfied
23 December 1999Delivered on: 7 January 2000
Satisfied on: 24 May 2008
Persons entitled: Scottish & Newcastle PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as nottingham greyhound stadium the premises and buildings situate thereon t/no:NT118043. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
9 March 1989Delivered on: 17 March 1989
Satisfied on: 28 March 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings lying to the south of colwick road colwick & including the greyhound racing stadium & ancillary offices nottingham nottinghamshire t/no nt 118043 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

1 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
14 January 2021Registered office address changed from 3rd Floor Millbank Tower 21-24 Millbank London England SW1P 4QP England to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 14 January 2021 (1 page)
29 December 2020Registration of charge 023422220006, created on 21 December 2020 (46 pages)
24 September 2020Termination of appointment of Kevin Stuart Robertson as a director on 24 September 2020 (1 page)
24 September 2020Termination of appointment of Martin John Cruddace as a director on 24 September 2020 (1 page)
24 September 2020Appointment of Mr Mark Spincer as a director on 24 September 2020 (2 pages)
24 September 2020Appointment of Mr Bradley David Hunt as a director on 24 September 2020 (2 pages)
27 March 2020Cessation of Wickmere Nott'm Limited as a person with significant control on 21 February 2020 (1 page)
27 March 2020Notification of Arena Racing Corporation Limited as a person with significant control on 21 February 2020 (2 pages)
26 March 2020Current accounting period extended from 30 June 2020 to 30 December 2020 (1 page)
26 March 2020Appointment of Mr Martin John Cruddace as a director on 21 February 2020 (2 pages)
25 March 2020Appointment of Mr Kevin Stuart Robertson as a director on 21 February 2020 (2 pages)
24 March 2020Termination of appointment of Albert Littlewood as a director on 21 February 2020 (1 page)
24 March 2020Termination of appointment of Nathan Terence Corden as a director on 21 February 2020 (1 page)
24 March 2020Registered office address changed from , Nottingham Greyhound Stadium, Colwick Park, Nottingham, NG2 4BE to 3rd Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 24 March 2020 (1 page)
24 March 2020Appointment of Ms Megan Joy Hill as a secretary on 23 March 2020 (2 pages)
24 March 2020Termination of appointment of Rachel Emma Corden as a secretary on 23 March 2020 (1 page)
27 February 2020Auditor's resignation (2 pages)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
20 January 2020Satisfaction of charge 3 in full (2 pages)
20 January 2020Satisfaction of charge 023422220005 in full (1 page)
15 January 2020Accounts for a small company made up to 30 June 2019 (11 pages)
2 December 2019Appointment of Rachel Emma Corden as a secretary on 16 November 2019 (2 pages)
29 November 2019Termination of appointment of Lesley Whittingham as a secretary on 16 November 2019 (1 page)
12 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
8 November 2018Accounts for a small company made up to 30 June 2018 (11 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (10 pages)
2 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
15 December 2016Accounts for a small company made up to 30 June 2016 (7 pages)
15 December 2016Accounts for a small company made up to 30 June 2016 (7 pages)
23 May 2016Director's details changed for Mr Nathan Terence Corden on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Mr Nathan Terence Corden on 23 May 2016 (2 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(7 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(7 pages)
18 December 2015Accounts for a small company made up to 30 June 2015 (7 pages)
18 December 2015Accounts for a small company made up to 30 June 2015 (7 pages)
31 October 2015Satisfaction of charge 4 in full (4 pages)
31 October 2015Satisfaction of charge 4 in full (4 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(7 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(7 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(7 pages)
19 November 2014Accounts for a small company made up to 30 June 2014 (7 pages)
19 November 2014Accounts for a small company made up to 30 June 2014 (7 pages)
18 September 2014Director's details changed for Mr Nathan Terence Corden on 16 September 2014 (2 pages)
18 September 2014Director's details changed for Mr Nathan Terence Corden on 16 September 2014 (2 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(7 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(7 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(7 pages)
28 November 2013Accounts for a small company made up to 30 June 2013 (7 pages)
28 November 2013Accounts for a small company made up to 30 June 2013 (7 pages)
25 July 2013Registration of charge 023422220005 (7 pages)
25 July 2013Registration of charge 023422220005 (7 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
3 January 2013Accounts for a small company made up to 30 June 2012 (6 pages)
3 January 2013Accounts for a small company made up to 30 June 2012 (6 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
10 November 2011Accounts for a small company made up to 30 June 2011 (7 pages)
10 November 2011Accounts for a small company made up to 30 June 2011 (7 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
8 February 2011Director's details changed for Mr Albert Littlewood on 1 February 2011 (2 pages)
8 February 2011Director's details changed for Nathan Terence Corden on 1 February 2011 (2 pages)
8 February 2011Director's details changed for Nathan Terence Corden on 1 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Albert Littlewood on 1 February 2011 (2 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
8 February 2011Director's details changed for Nathan Terence Corden on 1 February 2011 (2 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
8 February 2011Director's details changed for Mr Albert Littlewood on 1 February 2011 (2 pages)
11 November 2010Accounts for a small company made up to 30 June 2010 (7 pages)
11 November 2010Accounts for a small company made up to 30 June 2010 (7 pages)
3 June 2010Director's details changed for Rachel Emma Corden on 17 May 2010 (3 pages)
3 June 2010Director's details changed for Rachel Emma Corden on 17 May 2010 (3 pages)
24 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (12 pages)
24 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (12 pages)
24 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (12 pages)
19 February 2010Secretary's details changed for Lesley Whittingham on 1 October 2009 (3 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Particulars of variation of rights attached to shares (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Director's details changed for Mr Albert Littlewood on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Nathan Terence Corden on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Nathan Terence Corden on 1 October 2009 (2 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Director's details changed for Mr Albert Littlewood on 1 October 2009 (2 pages)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Secretary's details changed for Lesley Whittingham on 1 October 2009 (3 pages)
19 February 2010Director's details changed for Mr Albert Littlewood on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Nathan Terence Corden on 1 October 2009 (2 pages)
19 February 2010Secretary's details changed for Lesley Whittingham on 1 October 2009 (3 pages)
19 February 2010Particulars of variation of rights attached to shares (1 page)
2 December 2009Accounts for a small company made up to 30 June 2009 (7 pages)
2 December 2009Accounts for a small company made up to 30 June 2009 (7 pages)
4 March 2009Secretary's change of particulars / lesley whittingham / 01/02/2009 (1 page)
4 March 2009Return made up to 01/02/09; full list of members (6 pages)
4 March 2009Secretary's change of particulars / lesley whittingham / 01/02/2009 (1 page)
4 March 2009Return made up to 01/02/09; full list of members (6 pages)
20 January 2009Director's change of particulars / rachel corden / 10/12/2008 (1 page)
20 January 2009Director's change of particulars / rachel corden / 10/12/2008 (1 page)
17 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
17 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 February 2008Return made up to 01/02/08; full list of members (6 pages)
28 February 2008Return made up to 01/02/08; full list of members (6 pages)
21 November 2007Accounts for a small company made up to 30 June 2007 (8 pages)
21 November 2007Accounts for a small company made up to 30 June 2007 (8 pages)
16 February 2007Return made up to 01/02/07; full list of members (7 pages)
16 February 2007Return made up to 01/02/07; full list of members (7 pages)
20 November 2006Accounts for a small company made up to 30 June 2006 (8 pages)
20 November 2006Accounts for a small company made up to 30 June 2006 (8 pages)
9 February 2006Return made up to 01/02/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 February 2006Return made up to 01/02/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
14 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
24 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2005Memorandum and Articles of Association (5 pages)
24 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2005Memorandum and Articles of Association (5 pages)
5 April 2005Return made up to 01/02/05; full list of members (7 pages)
5 April 2005Return made up to 01/02/05; full list of members (7 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
25 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
25 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
10 February 2004Return made up to 01/02/04; full list of members (7 pages)
10 February 2004Return made up to 01/02/04; full list of members (7 pages)
31 January 2004Accounts for a small company made up to 30 June 2003 (8 pages)
31 January 2004Accounts for a small company made up to 30 June 2003 (8 pages)
18 March 2003Return made up to 01/02/03; full list of members (7 pages)
18 March 2003Return made up to 01/02/03; full list of members (7 pages)
24 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
24 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
11 March 2002Return made up to 01/02/02; full list of members (7 pages)
11 March 2002Return made up to 01/02/02; full list of members (7 pages)
11 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
11 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 April 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2000Accounts for a small company made up to 30 June 2000 (9 pages)
17 November 2000Accounts for a small company made up to 30 June 2000 (9 pages)
24 October 2000Director's particulars changed (1 page)
24 October 2000Director's particulars changed (1 page)
24 October 2000Director's particulars changed (1 page)
24 October 2000Director's particulars changed (1 page)
27 March 2000Return made up to 01/02/00; full list of members (7 pages)
27 March 2000Return made up to 01/02/00; full list of members (7 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
7 January 2000Particulars of mortgage/charge (5 pages)
7 January 2000Particulars of mortgage/charge (5 pages)
13 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
13 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
30 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
30 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
11 March 1998Return made up to 01/02/98; full list of members (6 pages)
11 March 1998Return made up to 01/02/98; full list of members (6 pages)
4 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
4 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
25 May 1997Director resigned (1 page)
25 May 1997New director appointed (2 pages)
25 May 1997Director resigned (1 page)
25 May 1997New director appointed (2 pages)
24 March 1997Return made up to 01/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 1997Return made up to 01/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
8 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
18 August 1996Auditor's resignation (2 pages)
18 August 1996Auditor's resignation (2 pages)
18 March 1996Full accounts made up to 30 June 1995 (14 pages)
18 March 1996Full accounts made up to 30 June 1995 (14 pages)
18 February 1996Return made up to 01/02/96; full list of members (6 pages)
18 February 1996Return made up to 01/02/96; full list of members (6 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
15 March 1995Full accounts made up to 30 June 1994 (13 pages)
15 March 1995Full accounts made up to 30 June 1994 (13 pages)
20 December 1990Company name changed wickmere LIMITED\certificate issued on 21/12/90 (2 pages)
20 December 1990Company name changed wickmere LIMITED\certificate issued on 21/12/90 (2 pages)